Beverley
East Yorkshire
HU17 8EU
Secretary Name | Land Sites Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 26 June 2012) |
Correspondence Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
Director Name | Mr Jonathan William Cherry |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Lawn Woodfield Lane Hessle North Humberside HU13 0EW |
Director Name | Andre Henri Green |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(5 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 November 2008) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Rosie Cottage The Ridings North Ferriby East Yorkshire HU14 3EF |
Secretary Name | Mr Jonathan William Cherry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2006(1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beech Lawn Woodfield Lane Hessle North Humberside HU13 0EW |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 2006(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Director Name | Hambleton Real Estate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 March 2011) |
Correspondence Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
Registered Address | Pearl Assurance House Land Of Green Ginger Hull HU1 2EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
50 at £1 | Hambleton Real Estate LTD 50.00% Ordinary |
---|---|
50 at £1 | Land Sites LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £263 |
Current Liabilities | £2,499 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
14 October 2014 | Bona Vacantia disclaimer (1 page) |
---|---|
14 October 2014 | Bona Vacantia disclaimer (1 page) |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2012 | Application to strike the company off the register (3 pages) |
1 March 2012 | Application to strike the company off the register (3 pages) |
15 February 2012 | Termination of appointment of Hambleton Real Estate Limited as a director on 1 March 2011 (1 page) |
15 February 2012 | Termination of appointment of Hambleton Real Estate Limited as a director (1 page) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
23 August 2011 | Annual return made up to 1 June 2011 with a full list of shareholders Statement of capital on 2011-08-23
|
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Director's details changed for Hambleton Real Estate Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Land Sites Limited on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Land Sites Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Hambleton Real Estate Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Land Sites Limited on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Land Sites Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Land Sites Limited on 1 October 2009 (2 pages) |
17 August 2010 | Secretary's details changed for Land Sites Limited on 1 October 2009 (2 pages) |
17 August 2010 | Director's details changed for Hambleton Real Estate Limited on 1 October 2009 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
3 June 2009 | Return made up to 01/06/09; full list of members (4 pages) |
27 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 27/01/09; full list of members (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 February 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
24 November 2008 | Secretary appointed land sites LIMITED (1 page) |
24 November 2008 | Secretary appointed land sites LIMITED (1 page) |
24 November 2008 | Director appointed land sites LIMITED (1 page) |
24 November 2008 | Director appointed land sites LIMITED (1 page) |
21 November 2008 | Director appointed hambleton real estate LIMITED (1 page) |
21 November 2008 | Appointment terminated director andre green (1 page) |
21 November 2008 | Appointment Terminated Secretary jonathan cherry (1 page) |
21 November 2008 | Appointment terminated director jonathan cherry (1 page) |
21 November 2008 | Appointment Terminated Director jonathan cherry (1 page) |
21 November 2008 | Director appointed hambleton real estate LIMITED (1 page) |
21 November 2008 | Appointment terminated secretary jonathan cherry (1 page) |
21 November 2008 | Appointment Terminated Director andre green (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from medina house 2 station avenue bridlington east yorkshire YO16 4LZ (1 page) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
30 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 April 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
2 April 2007 | Accounting reference date extended from 31/01/07 to 30/04/07 (1 page) |
31 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
31 January 2007 | Return made up to 27/01/07; full list of members (3 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: st. Johns house 54 st. Johns square london EC1V 4JV (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: st. Johns house 54 st. Johns square london EC1V 4JV (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: beech lawn, woodfield lane hessle east yorkshire HU130YJ (1 page) |
25 October 2006 | Registered office changed on 25/10/06 from: beech lawn, woodfield lane hessle east yorkshire HU130YJ (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | Secretary resigned (1 page) |
27 February 2006 | New secretary appointed (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
1 February 2006 | New director appointed (1 page) |
27 January 2006 | Incorporation (13 pages) |
27 January 2006 | Incorporation (13 pages) |